Company NameGreenacre Smallholdings Limited
Company StatusActive
Company Number00458434
CategoryPrivate Limited Company
Incorporation Date3 September 1948(75 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1542Manufacture of refined oils & fats
SIC 10410Manufacture of oils and fats

Directors

Director NameMr John Frederick Morley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1991(43 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleVegetable Oil Processer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Hyde Wood Lane
Canewdon
Essex
SS4 3RR
Secretary NameJane Elizabeth Morley
NationalityBritish
StatusCurrent
Appointed02 July 1996(47 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Correspondence AddressGreenacre Hyde Wood Lane
Canewdon
Rochford
Essex
SS4 3RR
Director NameAnthony John Morley
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(68 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422 London Rd
Leigh On Sea
Essex
SS9 2UL
Director NameJane Elizabeth Morley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(68 years, 6 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1422 London Rd
Leigh On Sea
Essex
SS9 2UL
Director NameAndrew Jones Morley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(43 years, 2 months after company formation)
Appointment Duration10 years (resigned 20 November 2001)
RolePig Breeder
Correspondence Address54 Rectory Road
Hawkwell
Hockley
Essex
Secretary NameSelena Mary Morley
NationalityBritish
StatusResigned
Appointed19 November 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1996)
RoleCompany Director
Correspondence AddressClinton Lodge Hyde Wood Lane
Canewdon
Rochford
Essex
SS4 3RR

Contact

Telephone01702 471077
Telephone regionSouthend-on-Sea

Location

Registered Address1422 London Rd
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1John Frederick Morley
100.00%
Ordinary

Financials

Year2014
Net Worth£110,927
Cash£8,750
Current Liabilities£237,047

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 November 2023 (4 months, 1 week ago)
Next Return Due3 December 2024 (8 months, 1 week from now)

Charges

8 November 1995Delivered on: 16 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at hydewood lane, canewdon essex t/no: EX543066 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
26 February 1992Delivered on: 9 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the mink farm, canewdonand/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
22 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
24 June 2019Unaudited abridged accounts made up to 31 March 2019 (13 pages)
8 March 2019Satisfaction of charge 1 in full (4 pages)
8 March 2019Satisfaction of charge 2 in full (4 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
20 March 2017Appointment of Jane Elizabeth Morley as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Jane Elizabeth Morley as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Anthony John Morley as a director on 1 March 2017 (2 pages)
20 March 2017Appointment of Anthony John Morley as a director on 1 March 2017 (2 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
19 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
27 November 2009Director's details changed for John Frederick Morley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for John Frederick Morley on 27 November 2009 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 November 2008Return made up to 19/11/08; full list of members (3 pages)
26 November 2008Return made up to 19/11/08; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
6 December 2007Return made up to 19/11/07; full list of members (2 pages)
6 December 2007Return made up to 19/11/07; full list of members (2 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2005Return made up to 19/11/05; full list of members (6 pages)
22 November 2005Return made up to 19/11/05; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 November 2004Return made up to 19/11/04; full list of members (6 pages)
25 November 2004Return made up to 19/11/04; full list of members (6 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
20 November 2003Return made up to 19/11/03; full list of members (6 pages)
20 November 2003Return made up to 19/11/03; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 July 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
11 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Return made up to 19/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
22 July 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
22 November 2001Return made up to 19/11/01; full list of members (6 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
25 September 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
28 November 2000Return made up to 19/11/00; full list of members (6 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
9 November 2000Accounts for a small company made up to 31 March 2000 (8 pages)
30 November 1999Return made up to 19/11/99; full list of members (6 pages)
30 November 1999Return made up to 19/11/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
20 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 December 1998Return made up to 19/11/98; no change of members (4 pages)
2 December 1998Return made up to 19/11/98; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 December 1997Return made up to 19/11/97; no change of members (4 pages)
29 December 1997Return made up to 19/11/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 December 1996Return made up to 19/11/96; full list of members (6 pages)
4 December 1996Return made up to 19/11/96; full list of members (6 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
21 November 1995Return made up to 19/11/95; no change of members (4 pages)
21 November 1995Return made up to 19/11/95; no change of members (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)